You are here

Certificates

Date

Title

₨ 149 Each

2022-12-08
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20221208
Add to Cart
2021-05-10
CERTIFICATE OF SATISFACTION OF CHARGE-20210510
Add to Cart
2019-05-31
CERTIFICATE OF SATISFACTION OF CHARGE-20190531
Add to Cart
2018-10-04
CERTIFICATE OF SATISFACTION OF CHARGE-20181004
Add to Cart
2018-09-19
CERTIFICATE OF SATISFACTION OF CHARGE-20180919
Add to Cart
2018-08-10
CERTIFICATE OF SATISFACTION OF CHARGE-20180810
Add to Cart
2015-04-26
Certificate of Registration of Mortgage-240415.PDF
Add to Cart
2006-04-15
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-11-16
AGM Resolution.pdf - 1 (1116620255)
Add to Cart
2021-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-11
Optional Attachment-(1)-11112021
Add to Cart
2021-04-29
Acknowledgement of Resignation.pdf - 1 (1013442599)
Add to Cart
2021-04-29
Appointment Letter_Bhumi.pdf - 5 (1013442599)
Add to Cart
2021-04-29
BR_Appointment of Bhumi.pdf - 6 (1013442599)
Add to Cart
2021-04-29
DIR-2.pdf - 2 (1013442599)
Add to Cart
2021-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-29
interest in other entity.pdf - 3 (1013442599)
Add to Cart
2021-04-29
Notice of Resignation.pdf - 4 (1013442599)
Add to Cart
2021-04-29
Stock Exchange Approval.pdf - 7 (1013442599)
Add to Cart
2021-04-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28042021
Add to Cart
2021-04-28
Evidence of cessation;-28042021
Add to Cart
2021-04-28
Interest in other entities;-28042021
Add to Cart
2021-04-28
Notice of resignation;-28042021
Add to Cart
2021-04-28
Optional Attachment-(1)-28042021
Add to Cart
2021-04-28
Optional Attachment-(2)-28042021
Add to Cart
2021-04-28
Optional Attachment-(4)-28042021
Add to Cart
2021-03-11
BR_Change in Designation.pdf - 2 (1011509819)
Add to Cart
2021-03-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11032021
Add to Cart
2021-03-11
DIR-2_Rashmikant Thakkar.pdf - 1 (1011509819)
Add to Cart
2021-03-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-11
Optional Attachment-(1)-11032021
Add to Cart
2021-02-10
Appointment Letter.pdf - 3 (1011018015)
Add to Cart
2021-02-10
BR.pdf - 2 (1011018015)
Add to Cart
2021-02-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10022021
Add to Cart
2021-02-10
DIR-2 Consent.pdf - 1 (1011018015)
Add to Cart
2021-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-10
MOU.pdf - 4 (1011018015)
Add to Cart
2021-02-10
Optional Attachment-(1)-10022021
Add to Cart
2021-02-10
Optional Attachment-(2)-10022021
Add to Cart
2021-02-10
Optional Attachment-(3)-10022021
Add to Cart
2020-11-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26112020
Add to Cart
2020-11-26
DIR-2.pdf - 1 (1011018038)
Add to Cart
2020-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-26
Optional Attachment-(1)-26112020
Add to Cart
2020-11-26
Other Attchments.pdf - 2 (1011018038)
Add to Cart
2019-10-29
AGM Resolution_DIR-12.pdf - 3 (1011018112)
Add to Cart
2019-10-29
Appointment Letter_KHP.pdf - 2 (1011018112)
Add to Cart
2019-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-29
Form DIR-2_KHP.pdf - 1 (1011018112)
Add to Cart
2019-10-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102019
Add to Cart
2019-10-23
Optional Attachment-(1)-23102019
Add to Cart
2019-10-23
Optional Attachment-(2)-23102019
Add to Cart
2019-01-24
Appointment Letter.pdf - 2 (1011018235)
Add to Cart
2019-01-24
Board Resolution.pdf - 3 (1011018235)
Add to Cart
2019-01-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24012019
Add to Cart
2019-01-24
DIN ALLOTMENT LETTER.pdf - 4 (1011018235)
Add to Cart
2019-01-24
DIR-2.pdf - 1 (1011018235)
Add to Cart
2019-01-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-24
Optional Attachment-(1)-24012019
Add to Cart
2019-01-24
Optional Attachment-(2)-24012019
Add to Cart
2019-01-24
Optional Attachment-(3)-24012019
Add to Cart
2018-10-17
Appointment Letter.pdf - 2 (1011018340)
Add to Cart
2018-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-17
Form DIR-2.pdf - 1 (1011018340)
Add to Cart
2018-10-17
Resolution_Director Appointment.pdf - 3 (1011018340)
Add to Cart
2018-10-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102018
Add to Cart
2018-10-16
Optional Attachment-(1)-16102018
Add to Cart
2018-10-16
Optional Attachment-(2)-16102018
Add to Cart
2017-12-19
appointment letter1.pdf - 1 (330348667)
Add to Cart
2017-12-19
APPROVAL LETTER 13122017.pdf - 3 (330348667)
Add to Cart
2017-12-19
br additional non executive ID.pdf - 4 (330348667)
Add to Cart
2017-12-19
consent to act direc.pdf - 2 (330348667)
Add to Cart
2017-12-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122017
Add to Cart
2017-12-19
EVEDENCE OF CESSASION.pdf - 1 (330348679)
Add to Cart
2017-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-19
Letter of appointment;-19122017
Add to Cart
2017-12-19
Optional Attachment-(1)-19122017
Add to Cart
2017-12-19
Optional Attachment-(2)-19122017
Add to Cart
2017-12-19
resignation letter.pdf - 2 (330348679)
Add to Cart
2017-12-15
Evidence of cessation;-15122017
Add to Cart
2017-12-15
Notice of resignation;-15122017
Add to Cart
2017-11-07
evidence of cessasion.pdf - 1 (330348660)
Add to Cart
2017-11-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-07
Notice of resignation.pdf - 2 (330348660)
Add to Cart
2017-11-02
Evidence of cessation;-02112017
Add to Cart
2017-11-02
Notice of resignation;-02112017
Add to Cart
2016-10-05
Appointment Letter - Haresh Chaudhari.pdf - 1 (1011018598)
Add to Cart
2016-10-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102016
Add to Cart
2016-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-05
Form DIR-2.pdf - 2 (1011018598)
Add to Cart
2016-10-05
Letter of appointment;-05102016
Add to Cart
2016-10-05
Optional Attachment-(1)-05102016
Add to Cart
2016-10-05
Resolution Haresh.pdf - 3 (1011018598)
Add to Cart
2016-08-05
Declaration of independence.pdf - 4 (1011018714)
Add to Cart
2016-08-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05082016
Add to Cart
2016-08-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-05
Hareshbhai-Appointment.pdf - 1 (1011018714)
Add to Cart
2016-08-05
Hareshbhai-BR.pdf - 3 (1011018714)
Add to Cart
2016-08-05
Hareshbhai-DIR-2.pdf - 2 (1011018714)
Add to Cart
2016-08-05
Letter of appointment;-05082016
Add to Cart
2016-08-05
Optional Attachment-(1)-05082016
Add to Cart
2016-08-05
Optional Attachment-(2)-05082016
Add to Cart
2016-05-06
Appointment Letter.pdf - 1 (1011018841)
Add to Cart
2016-05-06
Board Resolution.pdf - 3 (1011018841)
Add to Cart
2016-05-06
Consent of Company Secretary.pdf - 2 (1011018841)
Add to Cart
2016-05-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06052016
Add to Cart
2016-05-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-06
Letter of appointment;-06052016
Add to Cart
2016-05-06
Optional Attachment-(1)-06052016
Add to Cart
2009-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-23
Reg. Latter Paresh Modi_18.7.09.pdf - 1 (1011018923)
Add to Cart
2009-07-15
Consent_Paresh Modi.pdf - 1 (1011018937)
Add to Cart
2009-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-06
Amrapali Industries Appoint.pdf - 1 (1011018948)
Add to Cart
2009-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-27
Reg. Latter Paresh Modi.pdf - 1 (1011018955)
Add to Cart
2008-06-19
Consent_Paresh Modi.pdf - 1 (1011018964)
Add to Cart
2008-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-06
Consent Leter_ M r Parikh.pdf - 1 (1011018968)
Add to Cart
2007-04-06
Consent Leter_ R S. Pillai.pdf - 4 (1011018968)
Add to Cart
2007-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-06
Photo_mayur parikh.pdf - 2 (1011018968)
Add to Cart
2007-04-06
Photo_R S Pillai.pdf - 3 (1011018968)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-05-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-05-10
NOC AIL Letter.pdf - 1 (1013442848)
Add to Cart
2021-05-06
Letter of the charge holder stating that the amount has been satisfied-06052021
Add to Cart
2019-06-04
Letter of the charge holder stating that the amount has been satisfied-30052019
Add to Cart
2019-05-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-05-31
Noc - Charotar Nagrik Sahakari bank Ltd.pdf - 1 (1011019161)
Add to Cart
2018-10-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-10-04
Letter of the charge holder stating that the amount has been satisfied-03102018
Add to Cart
2018-10-04
Noc - Indian Bank.pdf - 1 (1011019171)
Add to Cart
2018-09-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-09-19
Letter of the charge holder stating that the amount has been satisfied-19092018
Add to Cart
2018-09-19
Noc - Bavla Nagrik Sahkari Bank Ltd.pdf - 1 (1011019237)
Add to Cart
2018-08-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-08-10
Vijaya bank letter.pdf - 1 (1011019260)
Add to Cart
2018-08-09
Letter of the charge holder stating that the amount has been satisfied-09082018
Add to Cart
2015-04-26
Binder1.pdf - 1 (1011019269)
Add to Cart
2015-04-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-12-30
Registration of resolution(s) and agreement(s)
Add to Cart
2022-12-08
Registration of resolution(s) and agreement(s)
Add to Cart
2022-10-07
Form for filing Report on Annual General Meeting
Add to Cart
2022-10-06
Registration of resolution(s) and agreement(s)
Add to Cart
2022-09-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-09-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-08-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-08-23
Notice of resignation by the auditor
Add to Cart
2022-07-07
Notice of resignation by the auditor
Add to Cart
2022-07-01
Return of deposits
Add to Cart
2022-01-28
Registration of resolution(s) and agreement(s)
Add to Cart
2022-01-28
Special resolution.pdf - 1 (1116621193)
Add to Cart
2021-11-03
AIL_AGM.pdf - 1 (1116621221)
Add to Cart
2021-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-12
Appointment letter.pdf - 1 (1116621252)
Add to Cart
2021-10-12
Consent to Act as Auditor.pdf - 2 (1116621252)
Add to Cart
2021-10-12
CTC_AGM RESOLUTION.pdf - 3 (1116621252)
Add to Cart
2021-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-10-08
AMRAPALI INDUSTRIES_AGM Outcome.pdf - 1 (1116621282)
Add to Cart
2021-10-08
Form for filing Report on Annual General Meeting
Add to Cart
2021-07-13
Return of deposits
Add to Cart
2021-06-08
Add to Cart
2020-12-27
AGM Resolutions_AIL.pdf - 1 (1011019427)
Add to Cart
2020-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-23
Form for filing Report on Annual General Meeting
Add to Cart
2020-12-23
proceedings of the meeting.pdf - 1 (1011019445)
Add to Cart
2020-12-07
AIL BR 11 Nov.pdf - 1 (1011019449)
Add to Cart
2020-12-07
Notice of address at which books of account are maintained
Add to Cart
2020-12-07
Resubmission Document.pdf - 2 (1011019449)
Add to Cart
2020-10-31
AIL-ACFSL SUBLEASE AGREEMENT.pdf - 1 (1011019459)
Add to Cart
2020-10-31
AIL_Utility.pdf - 2 (1011019459)
Add to Cart
2020-10-31
BR.pdf - 3 (1011019459)
Add to Cart
2020-10-31
Notice of situation or change of situation of registered office
Add to Cart
2020-10-31
SR and Expalanatory Statement_passed.pdf - 4 (1011019459)
Add to Cart
2020-10-30
ACFSL_Proceedings_Results_Notice and Newspaper Adv of Postal Ballot.pdf - 2 (1011019463)
Add to Cart
2020-10-30
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-30
SR and Expalanatory Statement_passed.pdf - 1 (1011019463)
Add to Cart
2020-10-06
Return of deposits
Add to Cart
2019-12-16
Clarification Letter.pdf - 1 (1011019533)
Add to Cart
2019-12-16
Clarification Letter.pdf - 1 (1011019602)
Add to Cart
2019-12-16
Return of deposits
Add to Cart
2019-12-16
Return of deposits
Add to Cart
2019-10-16
AGM Resolution_MGT-14.pdf - 1 (1011019613)
Add to Cart
2019-10-16
AGM Resolution_RAT.pdf - 1 (1011019763)
Add to Cart
2019-10-16
AGM Resolution_YAT.pdf - 1 (1011019823)
Add to Cart
2019-10-16
Appointment Letter_RAT.pdf - 4 (1011019763)
Add to Cart
2019-10-16
Appointment Letter_YAT.pdf - 4 (1011019823)
Add to Cart
2019-10-16
Board Resolution_RAT.pdf - 2 (1011019763)
Add to Cart
2019-10-16
Board Resolution_YAT.pdf - 2 (1011019823)
Add to Cart
2019-10-16
Form DIR-2_RAT.pdf - 3 (1011019763)
Add to Cart
2019-10-16
Form DIR-2_YAT.pdf - 3 (1011019823)
Add to Cart
2019-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-16
Form for filing Report on Annual General Meeting
Add to Cart
2019-10-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-10-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-10-16
Proceeding of AGM.pdf - 1 (1011019665)
Add to Cart
2018-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-17
Resolution_AGM.pdf - 1 (1011019827)
Add to Cart
2018-10-09
Form for filing Report on Annual General Meeting
Add to Cart
2018-06-12
AIL-2017-18_Final.pdf - 1 (330348842)
Add to Cart
2018-06-12
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-17
Amrapali Industries_CONSENTS.pdf - 2 (330348880)
Add to Cart
2017-10-17
APPOINTMENT LETTER AIL.pdf - 1 (330348880)
Add to Cart
2017-10-17
BR AUDITOR.pdf - 3 (330348880)
Add to Cart
2017-10-17
br sec 20.pdf - 1 (330348882)
Add to Cart
2017-10-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-17
Form for filing Report on Annual General Meeting
Add to Cart
2017-04-18
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2017-04-18
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2017-04-18
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-10-06
Appointment Letter - Doshi Maru & Associates Signed.pdf - 1 (1011019955)
Add to Cart
2016-10-06
Auditor Resolution.pdf - 3 (1011019955)
Add to Cart
2016-10-06
Consent - Auditor.pdf - 2 (1011019955)
Add to Cart
2016-10-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-06
Form for filing Report on Annual General Meeting
Add to Cart
2016-10-05
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-05
Resolutions.pdf - 1 (1011019977)
Add to Cart
2016-05-23
Appointment Letter.pdf - 3 (1011019991)
Add to Cart
2016-05-23
Board Resolution.pdf - 1 (1011019991)
Add to Cart
2016-05-23
Consent of Company Secretary.pdf - 2 (1011019991)
Add to Cart
2016-05-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-10-08
AGM Resolutions 28-09-2015 4.pdf - 4 (1011020012)
Add to Cart
2015-10-08
AGM Resolutions 28-09-2015.pdf - 1 (1011020026)
Add to Cart
2015-10-08
Altered Articles of Association - AIL.pdf - 2 (1011020026)
Add to Cart
2015-10-08
DIR-2 Consent to Act as ID.pdf - 2 (1011020012)
Add to Cart
2015-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-08
Intrest in other Entities.pdf - 3 (1011020012)
Add to Cart
2015-10-08
Letter of Appointment of Rashmi Aahuja as ID.pdf - 1 (1011020012)
Add to Cart
2015-09-12
Board Resolution 28-08-2015 4.pdf - 1 (1011020047)
Add to Cart
2015-09-12
DIR 2 of YAT as MD.pdf - 2 (1011020047)
Add to Cart
2015-09-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-09-11
Board Resolution 28-08-2015 3.pdf - 1 (1011020119)
Add to Cart
2015-09-11
DIR 2 of RAT as ED.pdf - 2 (1011020119)
Add to Cart
2015-09-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-09-10
Board Resolution 14-08-2015.pdf - 1 (1011020126)
Add to Cart
2015-09-10
Board Resolution 28-08-2015.pdf - 2 (1011020126)
Add to Cart
2015-09-10
BR for Appointment of Mr Satish Patel as CFO.pdf - 1 (1011020149)
Add to Cart
2015-09-10
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-09-10
Satishbhai - DIR 2 - Consent to Act as a CFO.pdf - 2 (1011020149)
Add to Cart
2015-08-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-28
Satishbhai - DIR 2 - Consent to Act as a CFO.pdf - 1 (1011020166)
Add to Cart
2015-08-20
Appointment of Sec Auditor Resolution.pdf - 1 (1011020179)
Add to Cart
2015-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-14
DIR 2_Signed_ACFSL.pdf - 1 (1011020189)
Add to Cart
2015-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-14
Rashmi Aahuja - Directorship in other Company.pdf - 2 (1011020189)
Add to Cart
2015-04-26
Certificate of Registration of Mortgage-240415.PDF
Add to Cart
2015-02-19
BR.pdf - 1 (1011020233)
Add to Cart
2015-02-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-31
Submission of documents with the Registrar
Add to Cart
2014-10-31
MGT-15 AIL & ACFSL 1.pdf - 1 (1011020241)
Add to Cart
2014-10-18
Amrapali Industries Limited ADT-1.pdf - 1 (1011020314)
Add to Cart
2014-10-18
Submission of documents with the Registrar
Add to Cart
2014-10-18
v.j.amin and Co.pdf - 2 (1011020314)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
Signed Resolution AIL.pdf - 1 (1011020329)
Add to Cart
2012-08-06
A.I.L-1.pdf - 1 (1011020341)
Add to Cart
2012-08-06
Information by auditor to Registrar
Add to Cart
2011-10-19
Notice of the court or the company law board order
Add to Cart
2011-10-19
Order Copy 2011.pdf - 1 (1011020357)
Add to Cart
2010-02-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-02-17
Particulars of contract relating to shares alloted as fully or partly paid-up otherwise than in cash
Add to Cart
2010-02-17
Form-3 Stamping.pdf - 2 (1011020367)
Add to Cart
2010-02-17
Form-3 Stamping.pdf - 2 (1011020391)
Add to Cart
2010-02-17
NUMBER OF ALLOTTEDS1.pdf - 1 (1011020367)
Add to Cart
2010-02-17
Resolution.pdf - 1 (1011020391)
Add to Cart
2010-01-12
Aneexure-1.pdf - 3 (1011020400)
Add to Cart
2010-01-12
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-01-12
M O A.pdf - 1 (1011020400)
Add to Cart
2010-01-12
Stamp Duty.pdf - 2 (1011020400)
Add to Cart
2009-12-24
Registration of resolution(s) and agreement(s)
Add to Cart
2009-12-24
Resolution.pdf - 1 (1011020416)
Add to Cart
2009-10-13
Amarapli ind .pdf - 1 (1011020426)
Add to Cart
2009-10-13
Notice of the court or the company law board order
Add to Cart
2009-07-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-07-23
Resolu_Ind.pdf - 1 (1011020445)
Add to Cart
2009-07-23
Resolu_Ind.pdf - 2 (1011020445)
Add to Cart
2009-07-21
Registration of resolution(s) and agreement(s)
Add to Cart
2009-07-21
Resolu_Ind.pdf - 1 (1011020446)
Add to Cart
2009-07-19
Auditor Apo_ltter_2007.pdf - 1 (1011020484)
Add to Cart
2009-07-19
Auditor Apo_ltter_2008.pdf - 1 (1011020492)
Add to Cart
2009-07-19
Information by auditor to Registrar
Add to Cart
2009-07-19
Information by auditor to Registrar
Add to Cart
2006-12-15
AMRAPALI_ IND_RESOLUTION.pdf - 1 (1011020512)
Add to Cart
2006-12-15
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-08
AGM Resolutions 28-09-2015 1.pdf - 3 (1011020801)
Add to Cart
2015-10-08
Appointment Letter Dhiren Shah 01-10-2015.pdf - 1 (1011020801)
Add to Cart
2015-10-08
Consent Letter Dhiren Shah 22-8-15.pdf - 2 (1011020801)
Add to Cart
2015-10-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-08
Form for filing Report on Annual General Meeting
Add to Cart
2015-09-29
03-09-15.pdf - 1 (1011020824)
Add to Cart
2015-09-29
Notice of resignation by the auditor
Add to Cart
2006-04-15
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-25
Altered articles of association-24112022
Add to Cart
2022-11-25
Altered memorandum of association-24112022
Add to Cart
2022-11-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24112022
Add to Cart
2022-11-25
Optional Attachment-(1)-24112022
Add to Cart
2022-11-25
Optional Attachment-(2)-24112022
Add to Cart
2022-11-18
Copy of MGT-8-11112022
Add to Cart
2022-11-18
List of share holders, debenture holders;-11112022
Add to Cart
2022-11-18
Optional Attachment-(1)-11112022
Add to Cart
2022-11-15
Altered articles of association-15112022
Add to Cart
2022-11-15
Altered memorandum of association-15112022
Add to Cart
2022-11-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15112022
Add to Cart
2022-11-15
Optional Attachment-(1)-15112022
Add to Cart
2022-10-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04102022
Add to Cart
2022-10-04
Optional Attachment-(1)-04102022
Add to Cart
2022-10-04
Optional Attachment-(1)-04102022 1
Add to Cart
2022-10-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04102022
Add to Cart
2022-09-26
Copy of resolution passed by the company-26092022
Add to Cart
2022-09-26
Copy of resolution passed by the company-26092022 1
Add to Cart
2022-09-26
Copy of the intimation sent by company-26092022
Add to Cart
2022-09-26
Copy of written consent given by auditor-26092022
Add to Cart
2022-09-26
Copy of written consent given by auditor-26092022 1
Add to Cart
2022-08-22
Resignation letter-22082022
Add to Cart
2022-08-17
Copy of resolution passed by the company-17082022
Add to Cart
2022-08-17
Copy of the intimation sent by company-17082022
Add to Cart
2022-08-17
Copy of written consent given by auditor-17082022
Add to Cart
2022-07-05
Resignation letter-05072022
Add to Cart
2022-01-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25012022
Add to Cart
2022-01-03
Approval letter for extension of AGM;-03012022
Add to Cart
2022-01-03
Copy of MGT-8-03012022
Add to Cart
2022-01-03
List of share holders, debenture holders;-03012022
Add to Cart
2022-01-03
Optional Attachment-(1)-03012022
Add to Cart
2021-10-27
Approval letter of extension of financial year of AGM-27102021
Add to Cart
2021-10-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102021
Add to Cart
2021-10-27
Optional Attachment-(1)-27102021
Add to Cart
2021-10-27
Optional Attachment-(2)-27102021
Add to Cart
2021-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102021
Add to Cart
2021-10-12
Copy of resolution passed by the company-12102021
Add to Cart
2021-10-12
Copy of the intimation sent by company-12102021
Add to Cart
2021-10-12
Copy of written consent given by auditor-12102021
Add to Cart
2021-10-07
Optional Attachment-(1)-07102021
Add to Cart
2020-12-30
Approval letter for extension of AGM;-30122020
Add to Cart
2020-12-30
Copy of MGT-8-30122020
Add to Cart
2020-12-30
List of share holders, debenture holders;-30122020
Add to Cart
2020-12-30
Optional Attachment-(1)-30122020
Add to Cart
2020-12-30
Optional Attachment-(2)-30122020
Add to Cart
2020-12-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122020
Add to Cart
2020-12-19
Optional Attachment-(1)-19122020
Add to Cart
2020-12-07
-07122020
Add to Cart
2020-12-07
Copy of board resolution-07122020
Add to Cart
2020-11-27
Approval letter of extension of financial year of AGM-27112020
Add to Cart
2020-11-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112020
Add to Cart
2020-11-19
Copy of board resolution-19112020
Add to Cart
2020-10-30
Copies of the utility bills as mentioned above (not older than two months)-30102020
Add to Cart
2020-10-30
Optional Attachment-(1)-30102020
Add to Cart
2020-10-30
Optional Attachment-(2)-30102020
Add to Cart
2020-10-30
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30102020
Add to Cart
2020-10-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102020
Add to Cart
2020-10-29
Optional Attachment-(1)-29102020
Add to Cart
2019-12-20
Copy of MGT-8-20122019
Add to Cart
2019-12-20
List of share holders, debenture holders;-20122019
Add to Cart
2019-12-20
Optional Attachment-(1)-20122019
Add to Cart
2019-12-20
Optional Attachment-(2)-20122019
Add to Cart
2019-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Add to Cart
2019-10-11
Copy of board resolution-11102019
Add to Cart
2019-10-11
Copy of board resolution-11102019 1
Add to Cart
2019-10-11
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -11102019
Add to Cart
2019-10-11
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -11102019 1
Add to Cart
2019-10-11
Copy of shareholders resolution-11102019
Add to Cart
2019-10-11
Copy of shareholders resolution-11102019 1
Add to Cart
2019-10-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11102019
Add to Cart
2019-10-11
Optional Attachment-(1)-11102019
Add to Cart
2019-10-11
Optional Attachment-(1)-11102019 1
Add to Cart
2019-10-11
Optional Attachment-(1)-11102019 2
Add to Cart
2019-06-28
Optional Attachment-(1)-28062019
Add to Cart
2019-06-28
Optional Attachment-(1)-28062019 1
Add to Cart
2018-12-21
Copy of MGT-8-21122018
Add to Cart
2018-12-21
List of share holders, debenture holders;-21122018
Add to Cart
2018-12-21
Optional Attachment-(1)-21122018
Add to Cart
2018-10-24
Optional Attachment-(1)-24102018
Add to Cart
2018-10-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
Add to Cart
2018-10-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102018
Add to Cart
2018-06-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062018
Add to Cart
2017-12-01
ROCMGT7_G65940298_KRISHIV02_20171201124912.xlsm
Add to Cart
2017-11-27
Copy of MGT-8-27112017
Add to Cart
2017-11-27
Optional Attachment-(1)-27112017
Add to Cart
2017-10-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102017
Add to Cart
2017-10-17
Copy of resolution passed by the company-17102017
Add to Cart
2017-10-17
Copy of the intimation sent by company-17102017
Add to Cart
2017-10-17
Copy of written consent given by auditor-17102017
Add to Cart
2017-10-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14102017
Add to Cart
2016-11-24
Copy of MGT-8-24112016
Add to Cart
2016-11-24
Optional Attachment-(1)-24112016
Add to Cart
2016-11-24
Optional Attachment-(2)-24112016
Add to Cart
2016-10-26
Optional Attachment-(1)-26102016
Add to Cart
2016-10-26
Optional Attachment-(2)-26102016
Add to Cart
2016-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102016
Add to Cart
2016-10-06
Copy of resolution passed by the company-06102016
Add to Cart
2016-10-06
Copy of the intimation sent by company-06102016
Add to Cart
2016-10-06
Copy of written consent given by auditor-06102016
Add to Cart
2016-10-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102016
Add to Cart
2016-05-06
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -06052016
Add to Cart
2016-05-06
Copy of shareholders resolution-06052016
Add to Cart
2016-05-06
Optional Attachment-(1)-06052016
Add to Cart
2015-10-08
AoA - Articles of Association-081015.PDF
Add to Cart
2015-10-08
Copy of resolution-081015.PDF
Add to Cart
2015-10-08
Declaration of the appointee Director- in Form DIR-2-081015.PDF
Add to Cart
2015-10-08
Interest in other entities-081015.PDF
Add to Cart
2015-10-08
Letter of Appointment-081015.PDF
Add to Cart
2015-10-08
Optional Attachment 1-081015.PDF
Add to Cart
2015-09-29
Resignation Letter-290915.PDF
Add to Cart
2015-09-12
Copy of Board Resolution-110915.PDF
Add to Cart
2015-09-12
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-110915.PDF
Add to Cart
2015-09-11
Copy of Board Resolution-110915.PDF 1
Add to Cart
2015-09-11
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-110915.PDF 1
Add to Cart
2015-09-10
Copy of Board Resolution-100915.PDF
Add to Cart
2015-09-10
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-100915.PDF
Add to Cart
2015-09-10
Copy of resolution-100915.PDF
Add to Cart
2015-09-10
Optional Attachment 1-100915.PDF
Add to Cart
2015-08-28
Declaration of the appointee Director- in Form DIR-2-280815.PDF
Add to Cart
2015-08-19
Copy of resolution-190815.PDF
Add to Cart
2015-05-06
Declaration of the appointee Director- in Form DIR-2-060515.PDF
Add to Cart
2015-05-06
Interest in other entities-060515.PDF
Add to Cart
2015-04-26
Certificate of Registration of Mortgage-240415.PDF
Add to Cart
2015-04-24
Instrument of creation or modification of charge-240415.PDF
Add to Cart
2015-02-17
Copy of resolution-170215.PDF
Add to Cart
2014-10-31
Optional Attachment 1-311014.PDF
Add to Cart
2014-10-18
Optional Attachment 1-181014.PDF
Add to Cart
2014-10-18
Optional Attachment 2-181014.PDF
Add to Cart
2014-06-28
Copy of resolution-280614.PDF
Add to Cart
2011-10-19
Copy of the Court-Company Law Board Order-191011.PDF
Add to Cart
2011-10-18
Optional Attachment 1-181011.PDF
Add to Cart
2011-10-18
Optional Attachment 2-181011.PDF
Add to Cart
2010-05-07
Copy of Board Resolution-070510.PDF
Add to Cart
2010-05-07
Copy of Board Resolution-070510.PDF 1
Add to Cart
2010-05-07
Optional Attachment 2-070510.PDF
Add to Cart
2010-05-07
Optional Attachment 2-070510.PDF 1
Add to Cart
2010-05-03
Copy of Board Resolution-030510.PDF
Add to Cart
2010-05-03
Copy of Board Resolution-030510.PDF 1
Add to Cart
2010-05-03
Copy of Board Resolution-030510.PDF 2
Add to Cart
2010-05-03
Copy of Board Resolution-030510.PDF 3
Add to Cart
2010-05-03
Optional Attachment 2-030510.PDF
Add to Cart
2010-05-03
Optional Attachment 2-030510.PDF 1
Add to Cart
2010-05-03
Optional Attachment 2-030510.PDF 2
Add to Cart
2010-05-03
Optional Attachment 2-030510.PDF 3
Add to Cart
2010-02-22
Optional Attachment 1-220210.PDF
Add to Cart
2010-02-22
Optional Attachment 1-220210.PDF 1
Add to Cart
2010-02-22
Optional Attachment 1-220210.PDF 2
Add to Cart
2010-02-22
Optional Attachment 2-220210.PDF
Add to Cart
2010-02-22
Optional Attachment 2-220210.PDF 1
Add to Cart
2010-02-22
Optional Attachment 2-220210.PDF 2
Add to Cart
2010-02-17
Board resolution of approval-170210.PDF
Add to Cart
2010-02-17
List of allottees-170210.PDF
Add to Cart
2010-02-17
Optional Attachment 1-170210.PDF
Add to Cart
2010-01-12
MoA - Memorandum of Association-120110.PDF
Add to Cart
2010-01-12
Optional Attachment 1-120110.PDF
Add to Cart
2010-01-12
Proof of receipt of Central Government Order-120110.PDF
Add to Cart
2009-12-24
Copy of resolution-241209.PDF
Add to Cart
2009-10-13
Copy of the Court-Company Law Board Order-131009.PDF
Add to Cart
2009-07-23
Copy of Board Resolution-230709.PDF
Add to Cart
2009-07-23
Copy of shareholder resolution-230709.PDF
Add to Cart
2009-07-23
Evidence of cessation-230709.PDF
Add to Cart
2009-07-21
Copy of resolution-210709.PDF
Add to Cart
2009-02-14
Copy of Board Resolution-140209.PDF
Add to Cart
2009-02-14
Scheme of Amalgamation-140209.PDF
Add to Cart
2009-01-27
Evidence of cessation-270109.PDF
Add to Cart
2008-07-28
Others-280708.PDF
Add to Cart
2007-04-06
Optional Attachment 1-060407.PDF
Add to Cart
2007-04-06
Photograph1-060407.PDF
Add to Cart
2007-04-06
Photograph2-060407.PDF
Add to Cart
2006-12-13
Copy of resolution-131206.PDF
Add to Cart
2006-04-15
AOA.PDF
Add to Cart
2006-04-15
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-30
Form Addendum to AOC-4 CSR-30032023
Add to Cart
2022-11-16
Annual Returns and Shareholder Information
Add to Cart
2022-10-06
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-24
Add to Cart
2022-01-03
Annual Returns and Shareholder Information
Add to Cart
2022-01-03
List of Board Meetings and Committees Meetings.pdf - 4 (1116622894)
Add to Cart
2022-01-03
List of shareholders as on 31032021.pdf - 1 (1116622894)
Add to Cart
2022-01-03
MGT-8_2020-21 AIL.pdf - 3 (1116622894)
Add to Cart
2022-01-03
ROC Gujarat Dadra and Nagar Haveli AGM extension notification.pdf - 2 (1116622894)
Add to Cart
2021-10-28
AMRAPALI_INDUSTRIES_LIMITED_2020-21_INDAS_Financial Statement.pdf - 3 (1116622922)
Add to Cart
2021-10-28
AMRAPALI_INDUSTRIES_LIMITED_2020-21_INDAS_Financial Statement.xml - 1 (1116622922)
Add to Cart
2021-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-28
ROC Gujarat Dadra and Nagar Haveli AGM extension notification.pdf - 2 (1116622922)
Add to Cart
2021-10-28
Screen Shot_No Presrutiny Eror.pdf - 4 (1116622922)
Add to Cart
2020-12-30
Committee Meetings.pdf - 5 (1011066665)
Add to Cart
2020-12-30
Annual Returns and Shareholder Information
Add to Cart
2020-12-30
Form MGT-8 2019-20_AIL.pdf - 3 (1011066665)
Add to Cart
2020-12-30
General Extentions ROC.pdf - 2 (1011066665)
Add to Cart
2020-12-30
List of Shareholders.pdf - 1 (1011066665)
Add to Cart
2020-12-30
List of Transfer.pdf - 4 (1011066665)
Add to Cart
2020-11-30
AMRAPALI_INDUSTRIES_LIMITED_2019-20_INDAS_Financial Statement.xml - 1 (1011066664)
Add to Cart
2020-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-30
General Extentions ROC.pdf - 2 (1011066664)
Add to Cart
2019-12-20
Committee Meeting.pdf - 4 (1011514654)
Add to Cart
2019-12-20
Annual Returns and Shareholder Information
Add to Cart
2019-12-20
List of Shareholders_31032019.pdf - 1 (1011514654)
Add to Cart
2019-12-20
MGT-8 2018-19.pdf - 2 (1011514654)
Add to Cart
2019-12-20
Share transfer List.pdf - 3 (1011514654)
Add to Cart
2019-10-31
AMRAPALI_INDUSTRIES_LIMITED_2018-19_INDAS_Financial Statement.xml - 1 (1011514659)
Add to Cart
2019-10-31
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-21
Committee Meetings.pdf - 3 (1011514660)
Add to Cart
2018-12-21
Annual Returns and Shareholder Information
Add to Cart
2018-12-21
Form MGT-8 2017-18.pdf - 2 (1011514660)
Add to Cart
2018-12-21
List of Shareholders_31032018.pdf - 1 (1011514660)
Add to Cart
2018-10-24
AMRAPALI_INDUSTRIES_LIMITED_2017-18_INDAS_Financial Statement.pdf - 2 (1011514661)
Add to Cart
2018-10-24
AMRAPALI_INDUSTRIES_LIMITED_2017-18_INDAS_Financial Statement.xml - 1 (1011514661)
Add to Cart
2018-10-24
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-01
Annual Returns and Shareholder Information
Add to Cart
2017-12-01
Form MGT-8 2016-17.pdf - 1 (330349006)
Add to Cart
2017-12-01
List of Committee meetings-2016-17.pdf - 2 (330349006)
Add to Cart
2017-10-28
AMRAPALI_INDUSTRIES_LIMITED_2016-17_Financial Statement.xml - 1 (330349005)
Add to Cart
2017-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-25
AIL31032016_G24507535_KRISHIV97_20161125155015.xls
Add to Cart
2016-11-24
AIL-Transnfer Details.pdf - 2 (1011514716)
Add to Cart
2016-11-24
Committee Meetings - AIL.pdf - 3 (1011514716)
Add to Cart
2016-11-24
Annual Returns and Shareholder Information
Add to Cart
2016-11-24
Form MGT-8 2015-16.pdf - 1 (1011514716)
Add to Cart
2016-10-26
AMRAPALI_INDUSTRIES_LIMITED_2015-16_Financial Statement.xml - 1 (1011514831)
Add to Cart
2016-10-26
Annual Report 2015-16.pdf - 3 (1011514831)
Add to Cart
2016-10-26
Declaration.pdf - 2 (1011514831)
Add to Cart
2016-10-26
Add to Cart
2016-02-01
document in respect of financial statement 27-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-11
ANNUAL REPORT 14-15 AOC-4.pdf - 2 (1011515192)
Add to Cart
2015-12-11
BALANCE SHEET_AIL.pdf - 1 (1011515192)
Add to Cart
2015-12-11
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-11
010674Standalone.xml - 3 (1011515192)
Add to Cart
2015-12-01
AIL List of Transfer.pdf - 3 (1011515193)
Add to Cart
2015-12-01
AIL Shareholders -31-03-2015.pdf - 1 (1011515193)
Add to Cart
2015-12-01
Committee Meetings of AIL.pdf - 4 (1011515193)
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-12-01
Form MGT-8.pdf - 2 (1011515193)
Add to Cart
2015-06-16
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-06-16
Schedule V AIL.pdf - 1 (1011515201)
Add to Cart
2015-04-28
document in respect of balance sheet 25-04-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-04-28
document in respect of profit and loss account 25-04-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-04-27
Annual Report - 2013-14 AIL (5262410314).pdf - 2 (1011515484)
Add to Cart
2015-04-27
BS_2014_STD_L91110GJ1988PLC010674.xml - 1 (1011515484)
Add to Cart
2015-04-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-04-27
Profit & Loss Statement as on 31-03-14
Add to Cart
2015-04-27
PL_2014_STD_L91110GJ1988PLC010674.xml - 1 (1011515500)
Add to Cart
2014-01-11
document in respect of balance sheet 02-01-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-11
document in respect of profit and loss account 02-01-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-09
AIL_AR_NOTICE.pdf - 1 (1011515675)
Add to Cart
2014-01-09
AIL_AR_NOTICE.pdf - 2 (1011515595)
Add to Cart
2014-01-09
BS.xml - 3 (1011515595)
Add to Cart
2014-01-09
CG REPORT.pdf - 3 (1011515675)
Add to Cart
2014-01-09
CG REPORT.pdf - 4 (1011515595)
Add to Cart
2014-01-09
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-01-09
Profit & Loss Statement as on 31-03-13
Add to Cart
2014-01-09
Managrmrnt Analayise Report.pdf - 1 (1011515595)
Add to Cart
2014-01-09
Managrmrnt Analayise Report.pdf - 2 (1011515675)
Add to Cart
2014-01-09
PL.xml - 4 (1011515675)
Add to Cart
2013-12-18
AR 13.pdf - 1 (1116622949)
Add to Cart
2013-12-18
Details of Transfer.pdf - 4 (1116622949)
Add to Cart
2013-12-18
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-18
List of Shareholder.pdf - 2 (1116622949)
Add to Cart
2013-12-18
List of TOP 100 Shareholder.pdf - 3 (1116622949)
Add to Cart
2013-02-27
document in respect of balance sheet 26-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-02-27
document in respect of profit and loss account 26-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-02-26
annual return 2012.pdf - 1 (1011515721)
Add to Cart
2013-02-26
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-02-26
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-02-26
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-02-26
Notice.pdf - 2 (1011515702)
Add to Cart
2013-02-26
SHH.pdf - 3 (1011515721)
Add to Cart
2013-02-26
SHT.pdf - 2 (1011515721)
Add to Cart
2013-02-26
TOP100.pdf - 4 (1011515721)
Add to Cart
2013-02-26
010674Standalone_BS.xml - 1 (1011515702)
Add to Cart
2013-02-26
010674Standalone_PL.xml - 1 (1011515708)
Add to Cart
2012-08-07
annual return.pdf - 1 (1011515755)
Add to Cart
2012-08-07
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-08-07
LIST OF SHAREHOLDERS AS ON 30092011.pdf - 2 (1011515755)
Add to Cart
2011-12-20
AMRAPALI INDUSTRIES LIMITED_nEW_BS.xml - 1 (1011515873)
Add to Cart
2011-12-20
AMRAPALI INDUSTRIES LIMITED_nEW_PL.xml - 1 (1011515885)
Add to Cart
2011-12-20
CORPORATE GOVERNANCE_Industries_new_.pdf - 2 (1011515873)
Add to Cart
2011-12-20
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-20
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-20
document in respect of balance sheet 20-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-20
document in respect of profit and loss account 20-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2010-11-29
AMRAPALI_INDUSTRIES_2010.pdf - 1 (1011515928)
Add to Cart
2010-11-29
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-20
Balancesheet_2010.pdf - 1 (1011515944)
Add to Cart
2010-11-20
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-20
Frm23ACA-171110 for the FY ending on-310310.OCT
Add to Cart
2010-11-20
P & L_2010.pdf - 1 (1011515946)
Add to Cart
2009-12-29
AMRAPALI_INDUSTRIES_AR Final 2009.pdf - 1 (1011515948)
Add to Cart
2009-12-29
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-12-23
List of past and present members-231209.PDF
Add to Cart
2009-12-23
List of past and present members-231209.PDF 1
Add to Cart
2009-12-23
List of past and present members-231209.PDF 2
Add to Cart
2009-12-23
SHH.pdf - 1 (1011515958)
Add to Cart
2009-12-23
SHT.pdf - 1 (1011515975)
Add to Cart
2009-12-23
TOP100.pdf - 1 (1116622981)
Add to Cart
2009-11-26
Balance Sheet as on 31.03.2009 Amrapali Industries.pdf - 1 (1116622983)
Add to Cart
2009-11-26
Balance Sheet as on 31.03.2009 Amrapali Industries.pdf - 1 (1116623013)
Add to Cart
2009-11-26
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-26
Frm23ACA-211109 for the FY ending on-310309.OCT
Add to Cart
2009-07-31
Annul _Ret_Industries_2008.pdf - 1 (1116623044)
Add to Cart
2009-07-31
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2009-07-31
List of past and present members-310709.PDF
Add to Cart
2009-07-31
List of past and present members-310709.PDF 1
Add to Cart
2009-07-31
List of past and present members-310709.PDF 2
Add to Cart
2009-07-31
SHH.pdf - 1 (1116623077)
Add to Cart
2009-07-31
SHT.pdf - 1 (1116623047)
Add to Cart
2009-07-31
TOP100.pdf - 1 (1116623089)
Add to Cart
2009-07-20
Balance Sheet_Ind_08.pdf - 1 (1116623110)
Add to Cart
2009-07-20
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2009-07-20
Frm23ACA-200709 for the FY ending on-310308-Revised-2.OCT
Add to Cart
2009-07-20
Profit & Loss_08.pdf - 1 (1116623124)
Add to Cart
2009-03-01
Annul _Ret_AMRAPALI_INDUSTRIES_2008.pdf - 1 (1116623143)
Add to Cart
2009-03-01
Annual Returns and Shareholder Information
Add to Cart
2009-02-27
Details of shareholders-270209.PDF
Add to Cart
2009-02-27
Details of shareholders-270209.PDF 1
Add to Cart
2009-02-27
Details of shareholders-270209.PDF 2
Add to Cart
2009-02-27
SHH.pdf - 1 (1116623176)
Add to Cart
2009-02-27
SHT.pdf - 1 (1116623178)
Add to Cart
2009-02-27
TOP100.pdf - 1 (1116623181)
Add to Cart
2009-02-24
Balance sheet_2008_Fianl.pdf - 1 (1116623212)
Add to Cart
2009-02-24
Balance Sheet & Associated Schedules
Add to Cart
2009-02-24
Profit & Loss Statement
Add to Cart
2009-02-24
Profft and loss_2008.pdf - 1 (1116623245)
Add to Cart
2008-11-01
Balansheet_08.pdf - 1 (1116623248)
Add to Cart
2008-11-01
Balance Sheet & Associated Schedules
Add to Cart
2008-11-01
Profit & Loss Statement
Add to Cart
2008-11-01
Profit & loss_08.pdf - 1 (1116623284)
Add to Cart
2007-12-10
AMRAPALI_INDUSTRIES_2007.pdf - 1 (1116623309)
Add to Cart
2007-12-10
Annual Returns and Shareholder Information
Add to Cart
2007-11-02
B S Amrapali Industris 2007.pdf - 1 (1116623322)
Add to Cart
2007-11-02
Balance Sheet & Associated Schedules
Add to Cart
2007-11-02
Profit & Loss Statement
Add to Cart
2007-11-02
P & L Amrapali Industriesl 2007.pdf - 1 (1116623326)
Add to Cart
2007-11-02
Subsidiary Amrapali DMCC.pdf - 2 (1116623322)
Add to Cart
2006-11-30
Ann Ret_AMRA_INDST_2006.pdf - 1 (1116623358)
Add to Cart
2006-11-30
Annual Returns and Shareholder Information
Add to Cart
2006-10-26
Profit & Loss Statement
Add to Cart
2006-10-26
profit & loss2006.pdf - 1 (1116623394)
Add to Cart
2006-04-15
Annual Return 2003_2004.PDF
Add to Cart
2006-04-15
Annual Return 2004_2005.PDF
Add to Cart
2006-04-15
Balance Sheet 2003_2004.PDF
Add to Cart
2006-04-15
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 644 documents for ₹499 only

Download all 644 documents in one click

View graphical report containing historical financial performance. Click Here to view financial report of Infosys Ltd.

Lifetime access to all documents

View Events Timeline - List of all company events since inception. Click Here to view Events Timeline of Infosys Ltd.

₹ 499

Track Every Move of Amrapali Industries Limited

You will receive an alert whenever a document is filed by Amrapali Industries Limited.

Track this company
Top of page